FORMALITIES UK LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
| 26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
| 26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
| 25/10/2425 October 2024 | Registered office address changed from PO Box 4385 11249751: Companies House Default Address Cardiff CF14 8LH to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 2024-10-25 |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 06/04/246 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
| 16/04/2316 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
| 04/05/224 May 2022 | Register inspection address has been changed from Flat 4. 89 Park Road London SW19 2BD England to Flat 4, 89 Park Road London SW19 2BD |
| 04/05/224 May 2022 | Register inspection address has been changed from Flat4, 89 Park Road London SW19 2BD England to Flat 4, 89 Park Road London SW19 2BD |
| 04/05/224 May 2022 | Register inspection address has been changed from Flat 4, 89 Park Road London SW19 2BD England to Flat 4, 89 Park Road London SW19 2BD |
| 04/05/224 May 2022 | Register inspection address has been changed from Flat 4. 89 Park Road London SW19 2BD England to Flat 4, 89 Park Road London SW19 2BD |
| 04/05/224 May 2022 | Register inspection address has been changed to Flat 4, 89 Park Road London SW19 2BD |
| 04/05/224 May 2022 | Register(s) moved to registered inspection location Flat 4, 89 Park Road London SW19 2BD |
| 04/05/224 May 2022 | Register(s) moved to registered inspection location Flat 4, 89 Park Road London SW19 2BD |
| 04/05/224 May 2022 | Register(s) moved to registered inspection location Flat 4, 89 Park Road London SW19 2BD |
| 03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
| 03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 21/02/2221 February 2022 | Registered office address changed to PO Box 4385, 11249751: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-21 |
| 01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
| 01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
| 31/12/2131 December 2021 | Confirmation statement made on 2021-12-31 with no updates |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | CURREXT FROM 31/03/2021 TO 30/04/2021 |
| 27/09/2027 September 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES |
| 27/09/2027 September 2020 | PSC'S CHANGE OF PARTICULARS / MR SIRSHAR AHMED / 03/04/2020 |
| 21/07/2021 July 2020 | APPOINTMENT TERMINATED, DIRECTOR TAJWER AHMED |
| 04/05/204 May 2020 | REGISTERED OFFICE CHANGED ON 04/05/2020 FROM FLAT 4 89 PARK ROAD LONDON SW19 2BD ENGLAND |
| 04/05/204 May 2020 | Registered office address changed from , Flat 4 89 Park Road, London, SW19 2BD, England to PO Box 4385 Cardiff CF14 8LH on 2020-05-04 |
| 15/04/2015 April 2020 | REGISTERED OFFICE CHANGED ON 15/04/2020 FROM FLAT 4 89 PARK ROAD LONDON SW19 2BD ENGLAND |
| 15/04/2015 April 2020 | Registered office address changed from , Flat 4 89 Park Road, London, SW19 2BD, England to PO Box 4385 Cardiff CF14 8LH on 2020-04-15 |
| 15/04/2015 April 2020 | Registered office address changed from , International House, 12 Constance Street Constance Street, London, E16 2DQ, England to PO Box 4385 Cardiff CF14 8LH on 2020-04-15 |
| 15/04/2015 April 2020 | REGISTERED OFFICE CHANGED ON 15/04/2020 FROM INTERNATIONAL HOUSE, 12 CONSTANCE STREET CONSTANCE STREET LONDON E16 2DQ ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
| 29/02/2029 February 2020 | DISS40 (DISS40(SOAD)) |
| 26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 11/02/2011 February 2020 | FIRST GAZETTE |
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 09/12/199 December 2019 | COMPANY RESTORED ON 09/12/2019 |
| 13/08/1913 August 2019 | STRUCK OFF AND DISSOLVED |
| 28/05/1928 May 2019 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/06/1819 June 2018 | DIRECTOR APPOINTED MR SIRSHAR AHMED |
| 06/04/186 April 2018 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 31 SILVERLEIGH ROAD THORNTON HEATH CR7 6DY UNITED KINGDOM |
| 06/04/186 April 2018 | Registered office address changed from , 31 Silverleigh Road, Thornton Heath, CR7 6DY, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2018-04-06 |
| 29/03/1829 March 2018 | APPOINTMENT TERMINATED, DIRECTOR SIRSHAR AHMED |
| 12/03/1812 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company